UNIVERSITY OF WALES, NEWPORT ENTERPRISES LIMITED
PONTYPRIDD ALLT-YR-YN AND CAERLEON ENTERPRISES AND SERVICES LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 1DL

Company number 02905150
Status Active
Incorporation Date 7 March 1994
Company Type Private Limited Company
Address FINANCE DEPARTMENT, TREFOREST, PONTYPRIDD, MID GLAMORGAN, CF37 1DL
Home Country United Kingdom
Nature of Business 56210 - Event catering activities, 70229 - Management consultancy activities other than financial management, 72190 - Other research and experimental development on natural sciences and engineering, 72200 - Research and experimental development on social sciences and humanities
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Full accounts made up to 31 July 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 200,000 . The most likely internet sites of UNIVERSITY OF WALES, NEWPORT ENTERPRISES LIMITED are www.universityofwalesnewportenterprises.co.uk, and www.university-of-wales-newport-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Cwmbach Rail Station is 8.7 miles; to Cathays Rail Station is 9.4 miles; to Cardiff Central Rail Station is 10 miles; to Grangetown (Cardiff) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.University of Wales Newport Enterprises Limited is a Private Limited Company. The company registration number is 02905150. University of Wales Newport Enterprises Limited has been working since 07 March 1994. The present status of the company is Active. The registered address of University of Wales Newport Enterprises Limited is Finance Department Treforest Pontypridd Mid Glamorgan Cf37 1dl. . FRANCIS, John is a Director of the company. FROST, Jonathan Park is a Director of the company. Secretary COLE, Alun Bayne has been resigned. Secretary JONES, Robert Denis Samuel has been resigned. Secretary KUTNER, Bernard Michael has been resigned. Director BLANEY, David Mcallister has been resigned. Director CARLISLE, Anne has been resigned. Director DAY, Cyril Clive Eynon, Dr has been resigned. Director EDGE, Geoffrey has been resigned. Director EDWARDS, Marged Bethan has been resigned. Director HAGEN, Stephen George Sidney, Professor has been resigned. Director HAWKINS, John Nicholas has been resigned. Director JONES, Robert Denis Samuel has been resigned. Director KUTNER, Bernard Michael has been resigned. Director LUSTY, James Richard, Prof has been resigned. Director MORTIMER, Michael Edward has been resigned. Director NOYES, Peter, Dr has been resigned. Director O'MALLEY, Chris has been resigned. Director OELMANN, Lyndon Arthur has been resigned. Director OVERSHOTT, Kenneth James, Professor has been resigned. Director PEARCE, David Thomas has been resigned. Director ROBERTS, Geoffrey Norman, Dr has been resigned. Director ROGERS, Graham Thomas has been resigned. Director SAUL, Anthony has been resigned. Director SAYERS, Peter has been resigned. Director SEXTON, John Christopher has been resigned. Director TATUM, Susan Grace, Doctor has been resigned. Director WILLIAMS, Christopher Derek Rhys has been resigned. The company operates in "Event catering activities".


Current Directors

Director
FRANCIS, John
Appointed Date: 01 July 2013
70 years old

Director
FROST, Jonathan Park
Appointed Date: 01 July 2013
66 years old

Resigned Directors

Secretary
COLE, Alun Bayne
Resigned: 16 June 1994
Appointed Date: 07 March 1994

Secretary
JONES, Robert Denis Samuel
Resigned: 28 November 2013
Appointed Date: 14 December 2001

Secretary
KUTNER, Bernard Michael
Resigned: 14 December 2001
Appointed Date: 16 June 1994

Director
BLANEY, David Mcallister
Resigned: 12 November 2002
Appointed Date: 01 August 1999
61 years old

Director
CARLISLE, Anne
Resigned: 31 July 2009
Appointed Date: 14 January 2004
69 years old

Director
DAY, Cyril Clive Eynon, Dr
Resigned: 12 June 1995
Appointed Date: 16 June 1994
92 years old

Director
EDGE, Geoffrey
Resigned: 28 February 2007
Appointed Date: 27 September 1997
76 years old

Director
EDWARDS, Marged Bethan
Resigned: 27 June 2013
Appointed Date: 07 July 1998
69 years old

Director
HAGEN, Stephen George Sidney, Professor
Resigned: 27 June 2013
Appointed Date: 01 September 2009
73 years old

Director
HAWKINS, John Nicholas
Resigned: 24 October 1999
Appointed Date: 23 September 1997
82 years old

Director
JONES, Robert Denis Samuel
Resigned: 28 November 2013
Appointed Date: 14 December 2001
65 years old

Director
KUTNER, Bernard Michael
Resigned: 14 December 2001
Appointed Date: 16 June 1994
80 years old

Director
LUSTY, James Richard, Prof
Resigned: 01 December 2006
Appointed Date: 14 January 2002
74 years old

Director
MORTIMER, Michael Edward
Resigned: 28 June 1996
Appointed Date: 16 June 1994
76 years old

Director
NOYES, Peter, Dr
Resigned: 11 October 2012
Appointed Date: 28 March 1996
69 years old

Director
O'MALLEY, Chris
Resigned: 27 June 2013
Appointed Date: 01 February 2009
66 years old

Director
OELMANN, Lyndon Arthur
Resigned: 12 November 2002
Appointed Date: 01 August 1999
82 years old

Director
OVERSHOTT, Kenneth James, Professor
Resigned: 14 January 2002
Appointed Date: 16 June 1994
84 years old

Director
PEARCE, David Thomas
Resigned: 12 November 2002
Appointed Date: 06 October 2000
68 years old

Director
ROBERTS, Geoffrey Norman, Dr
Resigned: 31 August 1997
Appointed Date: 12 June 1995
76 years old

Director
ROGERS, Graham Thomas
Resigned: 31 July 2014
Appointed Date: 01 February 2009
74 years old

Director
SAUL, Anthony
Resigned: 23 April 1996
Appointed Date: 16 June 1994
80 years old

Director
SAYERS, Peter
Resigned: 28 February 1997
Appointed Date: 31 January 1995
80 years old

Director
SEXTON, John Christopher
Resigned: 14 December 2001
Appointed Date: 10 December 1997
80 years old

Director
TATUM, Susan Grace, Doctor
Resigned: 31 July 1999
Appointed Date: 20 October 1997
76 years old

Director
WILLIAMS, Christopher Derek Rhys
Resigned: 16 June 1994
Appointed Date: 07 March 1994
62 years old

Persons With Significant Control

University Of South Wales
Notified on: 23 February 2017
Nature of control: Has significant influence or control as a trustee of a trust

UNIVERSITY OF WALES, NEWPORT ENTERPRISES LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
07 May 2016
Full accounts made up to 31 July 2015
21 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 200,000

29 Apr 2015
Full accounts made up to 31 July 2014
01 Apr 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200,000

...
... and 113 more events
14 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1994
New director appointed

14 Jul 1994
New director appointed

14 Jul 1994
Registered office changed on 14/07/94 from: bradley court, park place, cardiff, CF1 3DP

07 Mar 1994
Incorporation